- Company Overview for LOGOS 4 POLOS LIMITED (06157124)
- Filing history for LOGOS 4 POLOS LIMITED (06157124)
- People for LOGOS 4 POLOS LIMITED (06157124)
- Insolvency for LOGOS 4 POLOS LIMITED (06157124)
- More for LOGOS 4 POLOS LIMITED (06157124)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2013 | AD01 | Registered office address changed from Unit 5 Balfour Business Centre Balfour Road Southall London UB2 5BD England on 7 June 2013 | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | TM01 | Termination of appointment of David French as a director | |
04 Apr 2013 | AP01 | Appointment of Mr David Anthony French as a director | |
04 Apr 2013 | AR01 |
Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
|
|
04 Apr 2013 | TM01 | Termination of appointment of David French as a director | |
03 Apr 2013 | AP03 | Appointment of Ms Satwinder Kaur Dhiman as a secretary | |
03 Apr 2013 | TM01 | Termination of appointment of David French as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Martin Hall as a director | |
03 Apr 2013 | TM02 | Termination of appointment of Eddie Hall as a secretary | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
11 May 2012 | AD01 | Registered office address changed from 55 Caterham Drive Old Coulsdon Surrey CR5 1JP on 11 May 2012 | |
11 May 2012 | AP01 | Appointment of Mr David Antony French as a director | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Martin Philip Hall on 13 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Kulbinder Singh on 13 March 2010 | |
27 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 |